This company is commonly known as Oxfordshire Business First Limited. The company was founded 20 years ago and was given the registration number 04815973. The firm's registered office is in FULBROOK. You can find them at C/o The Academy Partnership Limited Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | OXFORDSHIRE BUSINESS FIRST LIMITED |
---|---|---|
Company Number | : | 04815973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Academy Partnership Limited Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom, OX18 4BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Secretary | 28 September 2018 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 20 June 2016 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 16 March 2012 | Active |
Prama House, 267 Banbury Road, Oxford, United Kingdom, OX2 7HT | Director | 14 March 2016 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 15 August 2016 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 17 January 2007 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 28 September 2018 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 14 December 2012 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 24 September 2017 | Active |
First Floor, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Director | 16 April 2018 | Active |
C/O Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Secretary | 21 January 2011 | Active |
6th, Floor, 81 Aldwych, London, United Kingdom, WC2B 4RP | Corporate Secretary | 30 June 2003 | Active |
Great White End, Latimer, Chesham, HP5 1UJ | Director | 30 June 2003 | Active |
21, Harriotts Lane, Ashtead, KT21 2QG | Director | 01 October 2008 | Active |
C/O Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Director | 27 May 2011 | Active |
78 Shirburn Road, Watlington, OX9 5BZ | Director | 04 October 2006 | Active |
The Old School House, 6 School Lane, Milton, Abingdon, OX14 4EH | Director | 26 January 2009 | Active |
C/O Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Director | 17 February 2014 | Active |
Sharraton House, 4 Standlake Road, Ducklington, OX29 7XG | Director | 01 May 2007 | Active |
19, Hambleside, Bicester, OX26 2GA | Director | 26 June 2008 | Active |
43 Saint John Street, Oxford, OX1 2LH | Director | 30 June 2003 | Active |
8 Lycroft Close, Goring On Thames, Reading, RG8 0AT | Director | 30 June 2003 | Active |
Eastgate House, Hornton, Banbury, OX15 6BT | Director | 30 June 2003 | Active |
23 Rutherway, Oxford, OX2 6QY | Director | 06 April 2005 | Active |
Northfield House Sturt Farm, Burford Road, Burford, OX18 4ET | Director | 30 June 2003 | Active |
Fairspear House, Ascott Road, Leafield, Witney, United Kingdom, OX29 9NY | Director | 30 June 2003 | Active |
C/O Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Director | 14 December 2012 | Active |
62 Mill Street, Witney, OX28 6DQ | Director | 19 January 2006 | Active |
Unit 1, The New Warehouse, Libby's Drive, Stroud, United Kingdom, GL5 1RN | Director | 20 December 2013 | Active |
Maple Court High Street, North Moreton, Didcot, OX11 9AT | Director | 30 June 2003 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 20 March 2017 | Active |
52, Mill Road, Abingdon, OX14 5NZ | Director | 26 June 2008 | Active |
Inanda Main Street, Grove, Wantage, OX12 7HT | Director | 30 June 2003 | Active |
C/O The Academy Partnership Limited, Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 26 June 2008 | Active |
Speedwell House, Speedwell Street, Oxford, OX1 1NE | Director | 15 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Gazette | Gazette notice voluntary. | Download |
2024-04-29 | Dissolution | Dissolution application strike off company. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.